Search icon

MIAMI HEALTHY SMILES, P.A.

Company Details

Entity Name: MIAMI HEALTHY SMILES, P.A.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 28 Aug 1978 (46 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 04 Jun 2019 (6 years ago)
Document Number: 583600
FEI/EIN Number 59-1844728
Address: 8861 SW 69TH CT, MIAMI, FL 33156
Mail Address: 8861 SW 69TH CT, MIAMI, FL 33156
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MIAMI HEALTHY SMILES RETIREMENT PLAN & TRUST 2022 591844728 2024-10-01 MIAMI HEALTHY SMILES, P.A. 19
File View Page
Three-digit plan number (PN) 004
Effective date of plan 1994-04-01
Business code 621210
Sponsor’s telephone number 3056622216
Plan sponsor’s address 8861 SW 69TH COURT, PINECREST, FL, 33156
MIAMI HEALTHY SMILES RETIREMENT PLAN & TRUST 2021 591844728 2024-10-01 MIAMI HEALTHY SMILES, P.A. 23
File View Page
Three-digit plan number (PN) 004
Effective date of plan 1994-04-01
Business code 621210
Sponsor’s telephone number 3056622216
Plan sponsor’s address 8861 SW 69TH COURT, PINECREST, FL, 33156
WITKIN & CENTURION RETIREMENT PLAN & TRUST 2020 591844728 2021-09-30 MIAMI HEALTHY SMILES, P.A. 14
File View Page
Three-digit plan number (PN) 004
Effective date of plan 1994-04-01
Business code 621210
Sponsor’s telephone number 3056622216
Plan sponsor’s address 8861 SW 69TH COURT, MIAMI, FL, 33156

Agent

Name Role Address
Centurion, Jorge Roberto, Dr. Agent 8861 SW 69TH CT, MIAMI, FL 33156

President

Name Role Address
CENTURION, JORGE R President 8861 SW 69 COURT, MAIMI, FL 33156

Vice President

Name Role Address
BESU, NICOLE F Vice President 8861 SW 69TH CT, MIAMI, FL 33156

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2019-06-04 MIAMI HEALTHY SMILES, P.A. No data
REGISTERED AGENT NAME CHANGED 2018-01-12 Centurion, Jorge Roberto, Dr. No data
AMENDMENT 2017-06-19 No data No data
REGISTERED AGENT ADDRESS CHANGED 2000-08-08 8861 SW 69TH CT, MIAMI, FL 33156 No data
CHANGE OF PRINCIPAL ADDRESS 1983-04-21 8861 SW 69TH CT, MIAMI, FL 33156 No data
CHANGE OF MAILING ADDRESS 1983-04-21 8861 SW 69TH CT, MIAMI, FL 33156 No data

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-05-20
Name Change 2019-06-04
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-01-12
Amendment 2017-06-19
ANNUAL REPORT 2017-04-19

Date of last update: 05 Feb 2025

Sources: Florida Department of State